- Company Overview for JOHNSTON RECYCLING LIMITED (SC351680)
- Filing history for JOHNSTON RECYCLING LIMITED (SC351680)
- People for JOHNSTON RECYCLING LIMITED (SC351680)
- Charges for JOHNSTON RECYCLING LIMITED (SC351680)
- Insolvency for JOHNSTON RECYCLING LIMITED (SC351680)
- More for JOHNSTON RECYCLING LIMITED (SC351680)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
09 Jun 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Mar 2012 | AD01 | Registered office address changed from 3 Burnett Road Inverness IV1 1TF on 8 March 2012 | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
25 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Jul 2009 | 288b | Appointment terminated director shaun smith | |
12 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
29 Apr 2009 | 88(3) | Particulars of contract relating to shares | |
29 Apr 2009 | 88(2) | Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
29 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2009 | 122 | Conve | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from nevis house beechwood park inverness IV2 3BW | |
29 Apr 2009 | 288a | Director appointed shaun smith | |
09 Apr 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
05 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2009 | 288c | Director's change of particulars / andrew reid / 19/02/2009 | |
17 Feb 2009 | 288a | Director appointed andrew paul reid | |
17 Feb 2009 | 353 | Location of register of members |